Background WavePink WaveYellow Wave

LINLEY POINT LIMITED (10513952)

LINLEY POINT LIMITED (10513952) is an active UK company. incorporated on 7 December 2016. with registered office in Newcastle-Under-Lyme. The company operates in the Construction sector, engaged in development of building projects. LINLEY POINT LIMITED has been registered for 9 years. Current directors include BEDSON, Liam Ashley, CROCKETT, Keith Russell.

Company Number
10513952
Status
active
Type
ltd
Incorporated
7 December 2016
Age
9 years
Address
Unit 2 Evolution, Newcastle-Under-Lyme, ST5 9QF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEDSON, Liam Ashley, CROCKETT, Keith Russell
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINLEY POINT LIMITED

LINLEY POINT LIMITED is an active company incorporated on 7 December 2016 with the registered office located in Newcastle-Under-Lyme. The company operates in the Construction sector, specifically engaged in development of building projects. LINLEY POINT LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10513952

LTD Company

Age

9 Years

Incorporated 7 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

DEANSTON HOUSE LIMITED
From: 10 January 2018To: 19 September 2018
MANOR HALL DEANSTON LIMITED
From: 8 November 2017To: 10 January 2018
GJP GEMINI LIMITED
From: 7 December 2016To: 8 November 2017
Contact
Address

Unit 2 Evolution Hooters Hall Road Newcastle-Under-Lyme, ST5 9QF,

Previous Addresses

Hilton House Hilton Road Stoke-on-Trent ST4 6QZ England
From: 28 July 2020To: 19 August 2022
Seddon Building Plodder Lane Farnworth Bolton BL4 0NN England
From: 4 December 2017To: 28 July 2020
Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England
From: 4 July 2017To: 4 December 2017
Seddon Building Plodder Lane Farnworth Bolton BL4 0NN United Kingdom
From: 7 December 2016To: 4 July 2017
Timeline

40 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Dec 17
Director Joined
Dec 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Jun 18
Owner Exit
Dec 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Nov 22
Loan Secured
Mar 23
Loan Secured
Dec 23
Loan Secured
Oct 24
Loan Secured
Sept 25
3
Funding
18
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BEDSON, Liam Ashley

Active
Hooters Hall Road, Newcastle-Under-LymeST5 9QF
Born September 1980
Director
Appointed 17 Jul 2020

CROCKETT, Keith Russell

Active
Hooters Hall Road, NewcastleST5 9QF
Born May 1972
Director
Appointed 14 Mar 2022

COOK, Matthew Alexander

Resigned
Plodder Lane, BoltonBL4 0NN
Secretary
Appointed 07 Dec 2016
Resigned 17 Jul 2020

BROOKS, Alison Jennifer

Resigned
Plodder Lane, BoltonBL4 0NN
Born June 1958
Director
Appointed 07 Dec 2016
Resigned 17 Jul 2020

DHIR, Anan Kumar

Resigned
Plodder Lane, BoltonBL4 0NN
Born March 1945
Director
Appointed 19 Jun 2019
Resigned 17 Jul 2020

GRAHAM, Colin William Edward

Resigned
Plodder Lane, BoltonBL4 0NN
Born June 1964
Director
Appointed 20 Dec 2017
Resigned 19 Jun 2019

LORD, Nicola Veryan

Resigned
1a Cecil Road, AltrinchamWA15 9NY
Born March 1970
Director
Appointed 19 Jun 2019
Resigned 17 Jul 2020

SCARLETT, Carl

Resigned
Hilton Road, Stoke-On-TrentST4 6QZ
Born January 1982
Director
Appointed 17 Jul 2020
Resigned 12 Jan 2021

SCARLETT, Rita Lynne

Resigned
Hilton Road, Stoke-On-TrentST4 6QZ
Born March 1953
Director
Appointed 17 Jul 2020
Resigned 12 Jan 2021

SEDDON, James Christopher Bruce

Resigned
Plodder Lane, BoltonBL4 0NN
Born August 1970
Director
Appointed 19 Jun 2019
Resigned 17 Jul 2020

SEDDON, James Christopher Bruce

Resigned
Plodder Lane, BoltonBL4 0NN
Born August 1970
Director
Appointed 07 Dec 2016
Resigned 20 Dec 2017

STRINGFELLOW, Lee

Resigned
Hilton Road, Stoke-On-TrentST4 6QZ
Born April 1976
Director
Appointed 17 Jul 2020
Resigned 12 Jan 2021

Persons with significant control

10

1 Active
9 Ceased
Hooters Hall Road, Newcastle-Under-LymeST5 9QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2020
George Street, St. HelensWA10 1DB

Nature of Control

Significant influence or control
Notified 19 Jun 2019
Ceased 17 Jul 2020
Deansleigh Road, BournemouthBH7 7DU

Nature of Control

Significant influence or control
Notified 19 Jun 2019
Ceased 17 Jul 2020
Plodder Lane, BoltonBL4 0LR

Nature of Control

Significant influence or control
Notified 18 Jun 2019
Ceased 17 Jul 2020
Hillcliffe Road, WarringtonWA4 6NU

Nature of Control

Significant influence or control
Notified 17 Jun 2019
Ceased 17 Jul 2020
Plodder Lane, BoltonBL4 0NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Sept 2018
Ceased 17 Jul 2020
Plodder Lane, BoltonBL4 0NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2017
Ceased 13 Sept 2018
Plodder Lane, BoltonBL4 0NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2017
Ceased 20 Dec 2017
Plodder Lane, BoltonBL4 0NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2017
Ceased 20 Dec 2017

G & J Projects Limited

Ceased
Plodder Lane, BoltonBL4 0NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2016
Ceased 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
21 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
15 September 2023
AA01Change of Accounting Reference Date
Memorandum Articles
10 May 2023
MAMA
Mortgage Charge Whole Release With Charge Number
16 March 2023
MR05Certification of Charge
Resolution
14 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
1 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
28 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Resolution
31 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 July 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
11 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Resolution
19 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Resolution
8 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Incorporation Company
7 December 2016
NEWINCIncorporation